Advanced company searchLink opens in new window

FLEXI STORE SELF STORAGE LIMITED

Company number 04713546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2019 TM01 Termination of appointment of Sarah Hopkins as a director on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Alan Hopkins as a director on 10 December 2019
11 Dec 2019 TM02 Termination of appointment of Sarah Hopkins as a secretary on 10 December 2019
11 Dec 2019 AD01 Registered office address changed from Grange House, Lancaster Road Harlescott Shrewsbury Shropshire SY1 3JF to 127a High Street Ruislip HA4 8JN on 11 December 2019
04 Nov 2019 AA Accounts for a small company made up to 31 March 2019
24 Jul 2019 PSC04 Change of details for Sarah Hopkins as a person with significant control on 19 March 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
15 Feb 2019 MR04 Satisfaction of charge 047135460002 in full
02 Jan 2019 MR04 Satisfaction of charge 1 in full
25 Oct 2018 AA Accounts for a small company made up to 31 March 2018
21 Jul 2018 MR01 Registration of charge 047135460002, created on 9 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
03 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 104
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 101
21 Feb 2018 MA Memorandum and Articles of Association
21 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 SH10 Particulars of variation of rights attached to shares
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
10 Aug 2016 AP03 Appointment of Sarah Hopkins as a secretary on 10 August 2016
10 Aug 2016 TM02 Termination of appointment of Joan Margaret Hopkins as a secretary on 10 August 2016
14 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015